Background WavePink WaveYellow Wave

DDB AFFILIATE HOLDINGS LIMITED (10473223)

DDB AFFILIATE HOLDINGS LIMITED (10473223) is an active UK company. incorporated on 10 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DDB AFFILIATE HOLDINGS LIMITED has been registered for 9 years. Current directors include LOMAS, Glen, NAGY, Dominic Mark.

Company Number
10473223
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOMAS, Glen, NAGY, Dominic Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDB AFFILIATE HOLDINGS LIMITED

DDB AFFILIATE HOLDINGS LIMITED is an active company incorporated on 10 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DDB AFFILIATE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10473223

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW United Kingdom
From: 10 November 2017To: 6 September 2018
85 Strand London WC2R 0DW United Kingdom
From: 10 November 2016To: 10 November 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Owner Exit
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 23
Owner Exit
Nov 23
Director Left
Jun 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

LOMAS, Glen

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born May 1970
Director
Appointed 09 Feb 2021

NAGY, Dominic Mark

Active
Bishop's Bridge Road, LondonW2 6AA
Born May 1972
Director
Appointed 10 Nov 2016

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 10 Nov 2016
Resigned 28 Aug 2025

BARLOW, Michael Gregory

Resigned
Bishop's Bridge Road, LondonW2 6AA
Born December 1975
Director
Appointed 10 Nov 2016
Resigned 06 Jan 2020

CLARK, David John

Resigned
Bishop's Bridge Road, LondonW2 6AA
Born May 1969
Director
Appointed 06 Feb 2023
Resigned 01 Jul 2025

PAOLINO III, Joseph Robert

Resigned
Bishop's Bridge Road, LondonW2 6AA
Born October 1964
Director
Appointed 06 Jan 2020
Resigned 09 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Omnicom Management Limited

Active
90- 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 16 Dec 2016
Ceased 23 Nov 2022
85 Strand, LondonWC2R 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 October 2024
AAMDAAMD
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC03Notification of Other Registrable Person PSC
Auditors Resignation Company
28 February 2023
AUDAUD
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2016
NEWINCIncorporation